Search icon

ALICIA RUSSELL CARTER, M.D., P.C.

Company Details

Name: ALICIA RUSSELL CARTER, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 23 Feb 2001 (24 years ago)
Date of dissolution: 15 Aug 2022
Entity Number: 2609274
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 425 MADISON AVE, FL 11, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALICIA RUSSELL CARTER M D P C 401 K PROFIT SHARING PLAN TRUST 2010 134158794 2011-08-13 ALICIA RUSSELL CARTER M D P C 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 621111
Sponsor’s telephone number 2127947040
Plan sponsor’s address 212 EAST 69TH ST, NEW YORK, NY, 10021

Plan administrator’s name and address

Administrator’s EIN 134158794
Plan administrator’s name ALICIA RUSSELL CARTER M D P C
Plan administrator’s address 212 EAST 69TH ST, NEW YORK, NY, 10021
Administrator’s telephone number 2127947040

Signature of

Role Plan administrator
Date 2011-08-13
Name of individual signing ALICIA RUSSELL CARTER M D P C
ALICIA RUSSELL CARTER M D P C 2009 134158794 2010-07-30 ALICIA RUSSELL CARTER M D P C 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 621111
Sponsor’s telephone number 2127947040
Plan sponsor’s address 212 EAST 69TH ST, NEW YORK, NY, 10021

Plan administrator’s name and address

Administrator’s EIN 134158794
Plan administrator’s name ALICIA RUSSELL CARTER M D P C
Plan administrator’s address 212 EAST 69TH ST, NEW YORK, NY, 10021
Administrator’s telephone number 2127947040

Signature of

Role Plan administrator
Date 2010-07-30
Name of individual signing ALICIA RUSSELL CARTER M D P C

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 425 MADISON AVE, FL 11, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
ALICIA R CARTER Chief Executive Officer 425 MADISON AVE, FL 11, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2019-10-18 2023-01-09 Address 425 MADISON AVE, FL 11, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2019-10-18 2023-01-09 Address 425 MADISON AVE, FL 11, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2012-03-02 2019-10-18 Address 212 EAST 69TH ST, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2012-03-02 2019-10-18 Address 12 EAST 69TH ST, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
2012-03-02 2019-10-18 Address 212 EAST 69TH ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2005-03-31 2012-03-02 Address 330 W 58TH ST, STE 501, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2005-03-31 2012-03-02 Address 330 W 58TH ST, STE 501, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2005-03-31 2012-03-02 Address 330 W 58TH ST, STE 501, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2003-02-21 2005-03-31 Address 29 PINE ST, SHORT HILLS, NJ, 07078, USA (Type of address: Service of Process)
2003-02-21 2005-03-31 Address 380 SECOND AVE, STE 306, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230109003662 2022-08-15 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-08-15
191018002030 2019-10-18 BIENNIAL STATEMENT 2019-02-01
120302002656 2012-03-02 BIENNIAL STATEMENT 2011-02-01
070221002456 2007-02-21 BIENNIAL STATEMENT 2007-02-01
050331002510 2005-03-31 BIENNIAL STATEMENT 2005-02-01
030221002746 2003-02-21 BIENNIAL STATEMENT 2003-02-01
010223000165 2001-02-23 CERTIFICATE OF INCORPORATION 2001-02-23

Date of last update: 06 Feb 2025

Sources: New York Secretary of State